Business directory in New York Kings - Page 16857

by County Kings ZIP Codes

11211 11230 11214 11209 11222 11224 11238 11219 11235 11210 11236 11232 11213 11226 11201 11233 11202 11242 11243 11241 11245 11252 11212 11204 11223 11218 11225 11220 11234 11229 11231 11216 11203 11217 11237 11206 11239 11228 11221 11208 11205 11215 11207 11693 11249 11247 11256 11251
Found 874208 companies

Entity number: 372584

Registration date: 17 Jun 1975

Entity number: 372645

Address: 8161 NEW UTRECHT AVE, BROOKLYN, NY, United States, 11228

Registration date: 17 Jun 1975

Entity number: 372578

Address: 347 UTICA AVE., BROOKLYN, NY, United States, 11213

Registration date: 16 Jun 1975 - 10 Jan 1984

Entity number: 372577

Address: 401 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 16 Jun 1975 - 25 Sep 1991

Entity number: 372529

Address: 865-867 BROADWAY, BROOKLYN, NY, United States, 11206

Registration date: 16 Jun 1975 - 02 Jul 1986

Entity number: 372480

Address: 141-05 PERSHING CRESCENT, JAMAICA, NY, United States, 11435

Registration date: 16 Jun 1975 - 29 Sep 1982

Entity number: 372460

Address: 666 64TH ST., BROOKLYN, NY, United States, 11220

Registration date: 16 Jun 1975 - 25 Sep 1991

Entity number: 372451

Address: 7703 5TH AVE, BROOKLYN, NY, United States, 11209

Registration date: 16 Jun 1975 - 28 Sep 1994

Entity number: 372449

Address: 215 AVE T, BROOKLYN, NY, United States, 11223

Registration date: 16 Jun 1975 - 29 Sep 1982

Entity number: 372448

Address: 78 DIAMOND ST, BROOKLYN, NY, United States, 11222

Registration date: 16 Jun 1975 - 30 Sep 1981

Entity number: 372507

Registration date: 16 Jun 1975

Entity number: 372442

Address: 66 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 13 Jun 1975 - 25 Jan 2012

Entity number: 372412

Address: 1406 W. 5TH ST., BROOKLYN, NY, United States, 11204

Registration date: 13 Jun 1975 - 25 Apr 1985

Entity number: 372400

Address: 200 WINSTON DR, CLIFFSIDE PARK, NJ, United States, 07010

Registration date: 13 Jun 1975 - 26 Jun 1996

Entity number: 372393

Address: 402 AVE M, BROOKLYN, NY, United States, 11230

Registration date: 13 Jun 1975 - 25 Sep 1991

Entity number: 372376

Address: 2751 MILL AVE., BROOKLYN, NY, United States, 11234

Registration date: 13 Jun 1975 - 29 Dec 1982

Entity number: 372375

Address: 11 JOHN ST., BROOKLYN, NY, United States, 11201

Registration date: 13 Jun 1975 - 24 Sep 1980

Entity number: 372371

Address: 30-14 78TH ST., JACKSON HEIGHTS, NY, United States, 11370

Registration date: 13 Jun 1975 - 30 Sep 1981

Entity number: 372357

Registration date: 13 Jun 1975

Entity number: 372350

Address: 958 EAST 81ST ST, BROOKLYN, NY, United States, 11236

Registration date: 13 Jun 1975 - 30 Sep 1981

Entity number: 372347

Address: 958 EAST 81ST ST, BROOKLYN, NY, United States, 11236

Registration date: 13 Jun 1975 - 25 Sep 1991

Entity number: 372343

Address: 1241 FLATBUSH AVE., BROOKLYN, NY, United States, 11226

Registration date: 13 Jun 1975 - 29 Sep 1982

Entity number: 372342

Address: 1241 FLATBUSH AVE., BROOKLYN, NY, United States, 11226

Registration date: 13 Jun 1975 - 29 Sep 1982

Entity number: 372341

Address: 1241 FLATBUSH AVE., BROOKLYN, NY, United States, 11226

Registration date: 13 Jun 1975 - 29 Sep 1982

Entity number: 372337

Address: 578 MANHATTAN AVE., BROOKLYN, NY, United States, 11222

Registration date: 13 Jun 1975 - 23 Dec 1992

Entity number: 372333

Address: 2057 EAST 15TH ST., BROOKLYN, NY, United States, 11229

Registration date: 13 Jun 1975 - 25 Jun 2003

Entity number: 372327

Address: 73 MONTROSE AVE., BROOKLYN, NY, United States, 11206

Registration date: 13 Jun 1975 - 30 Dec 1981

Entity number: 372428

Address: 4455 SOUTH CLINTON AVE., SO PLAINFIELD, NJ, United States, 07080

Registration date: 13 Jun 1975

Entity number: 372364

Registration date: 13 Jun 1975

Entity number: 372270

Address: P O BOX 293, JAMAICA, NY, United States, 11434

Registration date: 12 Jun 1975 - 29 Dec 1982

Entity number: 372260

Address: 280 MADISON AVE, NEW YORK, NY, United States, 10016

Registration date: 12 Jun 1975 - 25 Sep 1991

Entity number: 372252

Address: 50 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 12 Jun 1975 - 23 Dec 1992

Entity number: 372243

Address: 478 BAY RIDGE PARKWAY, BROOKLYN, NY, United States, 11209

Registration date: 12 Jun 1975 - 30 Sep 1981

Entity number: 372303

Address: 498 FLATBUSH AVE., BROOKLYN, NY, United States, 11225

Registration date: 12 Jun 1975

Entity number: 1134904

Address: 1623 KINGS HIGHWAY, BROOKLYN, NY, United States, 11229

Registration date: 12 Jun 1975

Entity number: 372262

Registration date: 12 Jun 1975

Entity number: 372279

Address: 55 LIBERTY ST., ROOM 1503, NEW YORK, NY, United States, 10005

Registration date: 12 Jun 1975

Entity number: 372223

Address: 114-19 84TH AVE, RICHMOND HILL, NY, United States, 11418

Registration date: 11 Jun 1975 - 03 May 2021

Entity number: 372220

Address: 2367 65TH ST., BROOKLYN, NY, United States, 11204

Registration date: 11 Jun 1975 - 28 Sep 1994

Entity number: 372201

Address: 253 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 11 Jun 1975 - 25 Sep 1991

Entity number: 372196

Address: 49-57 CROWN ST., BROOKLYN, NY, United States

Registration date: 11 Jun 1975 - 29 Sep 1982

Entity number: 372178

Address: 1120 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230

Registration date: 11 Jun 1975 - 25 Sep 1991

Entity number: 372174

Address: 2119 UTICA AVE., BROOKLYN, NY, United States, 11234

Registration date: 11 Jun 1975 - 30 Sep 1981

Entity number: 372173

Address: 2733 BATCHELDER ST., BROOKLYN, NY, United States, 11235

Registration date: 11 Jun 1975 - 29 Sep 1982

Entity number: 372161

Address: 116-37 120TH ST., OZONE PARK, NY, United States, 11420

Registration date: 11 Jun 1975 - 24 Jun 1981

Entity number: 372136

Address: 186 JORALEMON ST., BROOKLYN, NY, United States, 11201

Registration date: 11 Jun 1975 - 23 Dec 1992

Entity number: 372120

Registration date: 11 Jun 1975

Entity number: 372102

Address: 4118 SECOND AVE., BROOKLYN, NY, United States, 11232

Registration date: 10 Jun 1975 - 25 Sep 1991

Entity number: 372080

Address: 570 TAXTER RD., ELMSFORD, NY, United States, 10523

Registration date: 10 Jun 1975 - 24 Jun 1981

Entity number: 372077

Address: 4010 SECOND AVE, BROOKLYN, NY, United States, 11232

Registration date: 10 Jun 1975 - 30 Dec 1981